Advanced company searchLink opens in new window

S3K LIMITED

Company number 06758835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
10 Dec 2018 CH03 Secretary's details changed for Miss Jessica Lang on 10 December 2018
10 Dec 2018 PSC04 Change of details for Mrs Jess White as a person with significant control on 10 December 2018
11 Oct 2018 PSC04 Change of details for Mrs Jess White as a person with significant control on 19 March 2018
11 Oct 2018 PSC04 Change of details for Mr Charles Edward White as a person with significant control on 18 March 2018
11 Oct 2018 CH03 Secretary's details changed for Miss Jessica Lang on 11 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Charles Edward White on 11 October 2018
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
20 Mar 2018 PSC01 Notification of Jess White as a person with significant control on 25 January 2018
20 Mar 2018 PSC04 Change of details for Mr Charles Edward White as a person with significant control on 25 January 2018
28 Feb 2018 SH08 Change of share class name or designation
26 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Oct 2017 CH01 Director's details changed for Mr Edward Charles White on 26 October 2017
26 Oct 2017 CH01 Director's details changed for Mr Edward Charles White on 26 October 2017
26 Oct 2017 AD01 Registered office address changed from 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 26 October 2017
26 Oct 2017 PSC04 Change of details for Mr Charles Edward White as a person with significant control on 26 October 2017
28 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100